BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT16 9GN
Company number 02078583
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED are www.bartleywoodmanagementservicesno2.co.uk, and www.bartley-wood-management-services-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bartley Wood Management Services No 2 Limited is a Private Limited Company. The company registration number is 02078583. Bartley Wood Management Services No 2 Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of Bartley Wood Management Services No 2 Limited is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. BLACK, Scott Wallace is a Director of the company. CLARK, Donald Ormond is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary HALSEY, Anthony Michael James has been resigned. Secretary SHAW, Gordon Peter has been resigned. Director APLIN, Deborah Ann has been resigned. Director CHEETHAM, John Alistair has been resigned. Director CLARK, Donald Ormond has been resigned. Director CUTLER, Michael John has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director FRESHNEY, Michael John has been resigned. Director MOGFORD, Stephen John has been resigned. Director PRESCOTT, Terry William has been resigned. Director SHAW, Gordon Peter has been resigned. Director TINKER, Nigel Christopher has been resigned. Director WHITE, Ian Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 01 November 2008

Director
BLACK, Scott Wallace
Appointed Date: 01 December 2015
53 years old

Director
CLARK, Donald Ormond
Appointed Date: 10 January 2005
68 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 04 August 1995

Secretary
HALSEY, Anthony Michael James
Resigned: 17 January 1994

Secretary
SHAW, Gordon Peter
Resigned: 04 August 1995
Appointed Date: 17 January 1994

Director
APLIN, Deborah Ann
Resigned: 11 September 2015
Appointed Date: 31 December 2013
62 years old

Director
CHEETHAM, John Alistair
Resigned: 10 January 2005
Appointed Date: 11 April 2003
73 years old

Director
CLARK, Donald Ormond
Resigned: 11 April 2003
Appointed Date: 16 August 1996
68 years old

Director
CUTLER, Michael John
Resigned: 16 August 1996
Appointed Date: 04 February 1994
76 years old

Director
DOYLE, Kevin John Martin
Resigned: 17 January 1994
81 years old

Director
FRESHNEY, Michael John
Resigned: 17 January 1994
83 years old

Director
MOGFORD, Stephen John
Resigned: 16 August 1996
Appointed Date: 17 January 1994
78 years old

Director
PRESCOTT, Terry William
Resigned: 17 January 2009
Appointed Date: 16 August 1996
78 years old

Director
SHAW, Gordon Peter
Resigned: 04 August 1995
Appointed Date: 17 January 1994
94 years old

Director
TINKER, Nigel Christopher
Resigned: 01 December 2015
Appointed Date: 11 September 2015
65 years old

Director
WHITE, Ian Mark
Resigned: 31 December 2013
Appointed Date: 17 January 2009
72 years old

Persons With Significant Control

C N Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

22 Dec 2015
Full accounts made up to 31 March 2015
15 Dec 2015
Termination of appointment of Nigel Christopher Tinker as a director on 1 December 2015
...
... and 103 more events
23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1986
Registered office changed on 23/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Dec 1986
Company name changed estermore LIMITED\certificate issued on 22/12/86

28 Nov 1986
Certificate of Incorporation

28 Nov 1986
Incorporation